Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Charles Mark Stennett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Jonathan David Eagle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hospital Road Pendlebury, Swinton Manchester Lancashire M27 4EY |
Secretary Name | Mr James Charles Eagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Merlyn House Merlyn Road Salford M6 6EL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Charles Mark Stennett 50.00% Ordinary |
---|---|
50 at £1 | Mr Lawrence Michael Eagle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,431 |
Cash | £4,941 |
Current Liabilities | £520,346 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
8 July 2016 | Delivered on: 13 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 32 st albans road lytham st annes FY8 1TH, 34 st albans road lytham st annes FY8 1TH. Outstanding |
---|---|
14 March 2014 | Delivered on: 24 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at 4 cyprus house , cyprus avenue, st annes title no LAN122088. Notification of addition to or amendment of charge. Outstanding |
14 March 2014 | Delivered on: 24 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold and leasehold property at 36 park road st annes lancashire title no LA671656 and LA451825.. Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
---|---|
12 May 2023 | Change of details for Mr Lawrence Michael Eagle as a person with significant control on 7 April 2023 (2 pages) |
12 May 2023 | Director's details changed for Mr Lawrence Michael Eagle on 7 April 2023 (2 pages) |
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
4 May 2022 | Change of details for Mr Charles Mark Stennett as a person with significant control on 4 May 2022 (2 pages) |
4 May 2022 | Director's details changed for Mr Charles Mark Stennett on 4 May 2022 (2 pages) |
19 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
13 May 2019 | Change of details for Mr Charles Mark Stennett as a person with significant control on 30 April 2019 (2 pages) |
13 May 2019 | Change of details for Mr Lawrence Michael Eagle as a person with significant control on 30 April 2019 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 June 2018 | Registered office address changed from Merlyn House Merlyn Road Salford M6 6EL to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 12 June 2018 (1 page) |
12 June 2018 | Termination of appointment of James Charles Eagle as a secretary on 15 May 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Mr Lawrence Michael Eagle on 9 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Mr Lawrence Michael Eagle on 9 May 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Mr James Charles Eagle on 9 May 2017 (1 page) |
22 May 2017 | Secretary's details changed for Mr James Charles Eagle on 9 May 2017 (1 page) |
13 July 2016 | Registration of charge 058118800004, created on 8 July 2016 (10 pages) |
13 July 2016 | Registration of charge 058118800004, created on 8 July 2016 (10 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 March 2015 | Registered office address changed from Merlyn House, Bridge Mills Holland Street Salford M6 6EL to Merlyn House Merlyn Road Salford M6 6EL on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Merlyn House, Bridge Mills Holland Street Salford M6 6EL to Merlyn House Merlyn Road Salford M6 6EL on 17 March 2015 (1 page) |
22 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 March 2014 | Registration of charge 058118800003 (9 pages) |
24 March 2014 | Registration of charge 058118800003 (9 pages) |
24 March 2014 | Registration of charge 058118800002
|
24 March 2014 | Registration of charge 058118800002
|
21 January 2014 | Registration of charge 058118800001 (17 pages) |
21 January 2014 | Registration of charge 058118800001 (17 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (2 pages) |
10 January 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (2 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Jonathan Eagle as a director (1 page) |
19 September 2011 | Appointment of Mr Charles Mark Stennett as a director (2 pages) |
19 September 2011 | Termination of appointment of Jonathan Eagle as a director (1 page) |
19 September 2011 | Appointment of Mr Charles Mark Stennett as a director (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Lawrence Michael Eagle on 10 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Lawrence Michael Eagle on 10 May 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 February 2008 | Ad 02/10/06--------- £ si 98@1 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 February 2008 | Ad 02/10/06--------- £ si 98@1 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Incorporation (6 pages) |
10 May 2006 | Incorporation (6 pages) |